Company NameLimetree Developments (UK) Limited
Company StatusDissolved
Company Number06556425
CategoryPrivate Limited Company
Incorporation Date5 April 2008(16 years ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Hazel Susan Cooper
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHillcrest Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Secretary NameMs Hazel Susan Cooper
NationalityBritish
StatusClosed
Appointed05 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameMr George Andrew Rae
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleArchitect Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL

Location

Registered AddressHillcrest Faulkners Lane
Mobberley
Knutsford
Chesire
WA16 7AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Shareholders

200 at £1Ms Hazel Susan Cooper & Mr George Andrew Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£21,373
Cash£29,360
Current Liabilities£10,593

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 November 2008Delivered on: 4 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 5 albert road bolton any other interest in the property all rents the proceeds of any inurance the goodwill see image for full details.
Outstanding
27 October 2008Delivered on: 31 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 mobberley road, knutsford, cheshire t/no CH198547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 200
(4 pages)
5 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 200
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Termination of appointment of George Rae as a director (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2010Director's details changed for Ms Hazel Susan Cooper on 5 April 2010 (2 pages)
3 May 2010Director's details changed for Mr George Andrew Rae on 5 April 2010 (2 pages)
3 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Ms Hazel Susan Cooper on 5 April 2010 (2 pages)
3 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mr George Andrew Rae on 5 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
24 April 2009Director and secretary's change of particulars / hazel cooper / 02/04/2009 (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 April 2008Incorporation (17 pages)