Company NameHuntsmere Lodge Limited
Company StatusDissolved
Company Number06992688
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN
Secretary NameMr Christopher Neil Oakes
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 - 6 Bank Square
Wilmslow
SK9 1AN
Director NameMrs Louise Margaret Oakes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2AP

Location

Registered Address4 - 6 Bank Square
Wilmslow
SK9 1AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Huntsmere LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£193,102
Cash£2,106
Current Liabilities£4,224,457

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

5 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land k/a bollin house, 31A macclesfield road, wilmslow, cheshire t/no CH607295. Notification of addition to or amendment of charge.
Outstanding
21 September 2011Delivered on: 26 September 2011
Satisfied on: 20 December 2013
Persons entitled: United Trust Bank Limited

Classification: Mortgage
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: F/H land to the rear of 31 macclesfield road wilmslow t/n CH555978, see image for full details.
Fully Satisfied
21 September 2011Delivered on: 23 September 2011
Satisfied on: 20 December 2013
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit in the sum of £145,000.00. the account means deposit account number 90115104 see image for full details.
Fully Satisfied
29 September 2009Delivered on: 30 September 2009
Satisfied on: 20 December 2013
Persons entitled: United Trust Bank Limited

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: Land and building known as the lodge squirrels jump alderley edge and land lying to the south of squirrels jump swiss hill alderley edge, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
Fully Satisfied
29 September 2009Delivered on: 30 September 2009
Satisfied on: 20 December 2013
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land being land and building known as the lodge squirrels jump alderley edge SK9 7DR title no. Ch 176455 together with land to the south thereof with title no. CH201977 together with all rights occupational leases and permitted security interest see image for full details.
Fully Satisfied
29 September 2009Delivered on: 30 September 2009
Satisfied on: 20 December 2013
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £83,000 deposited in account number 90115102 in the name of the company with the bank and all rights in relation thereto.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
19 March 2018Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
18 July 2016Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 December 2013Registration of charge 069926880006 (20 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (4 pages)
20 December 2013Satisfaction of charge 4 in full (4 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Registration of charge 069926880006 (20 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Satisfaction of charge 5 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (4 pages)
20 December 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 28 August 2013 (1 page)
28 August 2013Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 28 August 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
10 September 2010Director's details changed for Mrs Louise Margaret Oakes on 31 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Louise Margaret Oakes on 31 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Christopher Neil Oakes on 31 July 2010 (1 page)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mr Christopher Neil Oakes on 31 July 2010 (2 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
10 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
10 September 2010Secretary's details changed for Mr Christopher Neil Oakes on 31 July 2010 (1 page)
10 September 2010Director's details changed for Mr Christopher Neil Oakes on 31 July 2010 (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2009Ad 17/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Ad 17/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 August 2009Incorporation (11 pages)
17 August 2009Incorporation (11 pages)