SHANE HOMES LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8PG

Company number 03813945
Status Liquidation
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address SUITE 36 88-90 HATTON GARDEN, HOLBORN, LONDON, EC1N 8PG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of SHANE HOMES LIMITED are www.shanehomes.co.uk, and www.shane-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shane Homes Limited is a Private Limited Company. The company registration number is 03813945. Shane Homes Limited has been working since 26 July 1999. The present status of the company is Liquidation. The registered address of Shane Homes Limited is Suite 36 88 90 Hatton Garden Holborn London Ec1n 8pg. . DOVE, Christopher John is a Secretary of the company. DOVE, Shane Mark is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DOVE, Christophefr John has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
DOVE, Christopher John
Appointed Date: 26 July 1999

Director
DOVE, Shane Mark
Appointed Date: 26 July 1999
53 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
DOVE, Christophefr John
Resigned: 28 April 2000
Appointed Date: 26 July 1999
76 years old

SHANE HOMES LIMITED Events

22 Nov 2016
Dissolution deferment
22 Nov 2016
Completion of winding up
24 Sep 2014
Order of court to wind up
06 Sep 2014
Satisfaction of charge 13 in full
18 Jun 2014
Compulsory strike-off action has been suspended
...
... and 58 more events
06 Aug 1999
Secretary resigned
06 Aug 1999
Director resigned
06 Aug 1999
New director appointed
06 Aug 1999
Registered office changed on 06/08/99 from: crown house 64 whitchurch road cardiff south gamorgan CF14 3LX
26 Jul 1999
Incorporation

SHANE HOMES LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at ashridge house high lane westow with the…
13 May 2008
Mortgage
Delivered: 15 May 2008
Status: Satisfied on 6 September 2014
Persons entitled: Beverley Building Society
Description: Hillfoot lodge, thixendale, malton, north yorkshire.
12 May 2008
Debenture
Delivered: 16 May 2008
Status: Satisfied on 12 January 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2004
Legal mortgage
Delivered: 9 November 2004
Status: Satisfied on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot of land at mill rise church street…
26 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Satisfied on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot 1 quaker lane off wood lane beverley…
23 October 2003
Legal mortgage
Delivered: 12 November 2003
Status: Satisfied on 16 May 2008
Persons entitled: Beverley Building Society
Description: F/H property known as plot 2 quaker lane, wood lane…
14 October 2003
Legal mortgage
Delivered: 16 October 2003
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a station house harswell. With the benefit…
3 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Satisfied on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 70 middle street south driffield east…
7 October 2002
Legal mortgage
Delivered: 10 October 2002
Status: Satisfied on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hillfoot cottage main street thixendale…
29 August 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 16 May 2008
Persons entitled: Helmsley Acceptances Limited
Description: Piece of land to the rear of 60 wood land beverley east…
22 May 2002
Mortgage debenture containing fixed and floating charges
Delivered: 24 May 2002
Status: Satisfied on 16 May 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings situate at and known as land…
29 August 2001
Legal charge
Delivered: 31 August 2001
Status: Satisfied on 16 May 2008
Persons entitled: Helmsley Acceptances Limited
Description: Land situate at north back lane bridlington east yorkshire…
9 February 2001
Debenture
Delivered: 27 February 2001
Status: Satisfied on 16 May 2008
Persons entitled: Helmsley Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Legal charge
Delivered: 27 February 2001
Status: Satisfied on 16 May 2008
Persons entitled: Helmsley Acceptances Limited
Description: All those plots numbered 16 17 and 18 north back lane…
10 March 2000
Debenture
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…