LAKENHEATH HALL ESTATES UK LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 06921158
Status Liquidation
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address C/O SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 April 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of LAKENHEATH HALL ESTATES UK LTD are www.lakenheathhallestatesuk.co.uk, and www.lakenheath-hall-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Lakenheath Hall Estates Uk Ltd is a Private Limited Company. The company registration number is 06921158. Lakenheath Hall Estates Uk Ltd has been working since 02 June 2009. The present status of the company is Liquidation. The registered address of Lakenheath Hall Estates Uk Ltd is C O Silke Co Limited 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . BECKSON, Jonathan is a Director of the company. Secretary HURST, Shelley Ann has been resigned. Director CRUICKSHANK, John Bruce has been resigned. Director FERRARO, Francesco Luca has been resigned. Director HURST, Shelley Ann has been resigned. Director NELU, Padurariu has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BECKSON, Jonathan
Appointed Date: 01 July 2015
58 years old

Resigned Directors

Secretary
HURST, Shelley Ann
Resigned: 23 April 2014
Appointed Date: 11 November 2013

Director
CRUICKSHANK, John Bruce
Resigned: 01 August 2014
Appointed Date: 02 June 2009
82 years old

Director
FERRARO, Francesco Luca
Resigned: 11 November 2014
Appointed Date: 29 July 2014
53 years old

Director
HURST, Shelley Ann
Resigned: 23 April 2014
Appointed Date: 15 November 2013
44 years old

Director
NELU, Padurariu
Resigned: 04 August 2015
Appointed Date: 11 November 2014
53 years old

LAKENHEATH HALL ESTATES UK LTD Events

27 Apr 2016
Registered office address changed from 44a Rider Gardens Fishtoft Boston Lincolnshire PE21 0BN England to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 27 April 2016
26 Apr 2016
Appointment of a voluntary liquidator
26 Apr 2016
Statement of affairs with form 4.19
26 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08

12 Feb 2016
Receiver's abstract of receipts and payments to 19 January 2016
...
... and 48 more events
19 Mar 2011
Compulsory strike-off action has been discontinued
27 Oct 2010
Annual return made up to 2 June 2010 with full list of shareholders
27 Oct 2010
Director's details changed for Mr John Bruce Cruickshank on 2 June 2010
05 Oct 2010
First Gazette notice for compulsory strike-off
02 Jun 2009
Incorporation

LAKENHEATH HALL ESTATES UK LTD Charges

9 October 2014
Charge code 0692 1158 0009
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Markerstudy Insurance Company Limited (Registered in Gibraltar) Accident & Credit Services Limited Rq Capital Limited
Description: The freehold land known as the hall, hall drive…
9 October 2014
Charge code 0692 1158 0008
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Rq Capital Limited
Description: By way of legal mortgage all freehold and leasehold land…
9 October 2014
Charge code 0692 1158 0007
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Timothy John Thomson and Nicholas Epps Corfield Practising with Others as Thomson Webb & Corfield
Description: Second legal charge over the hall, hall drive, lakenheath…
14 June 2013
Charge code 0692 1158 0006
Delivered: 18 June 2013
Status: Satisfied on 17 November 2014
Persons entitled: Clydesdale Bank PLC
Description: All that f/h land k/a lakenheath hall hall drive lakenheath…
14 June 2013
Charge code 0692 1158 0005
Delivered: 20 June 2013
Status: Satisfied on 17 November 2014
Persons entitled: Helmsley Acceptances Limited
Description: All the freehold property comprised in the title(s) at the…
3 April 2012
Debenture
Delivered: 21 April 2012
Status: Satisfied on 17 November 2014
Persons entitled: Helmsley Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Legal charge
Delivered: 17 April 2012
Status: Satisfied on 9 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H lakenheath hall, hall drive, lakenheath, brandon t/no…
3 April 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 17 November 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a lakenheath hall hall drive lakenheath t/no…
3 April 2012
Legal charge
Delivered: 10 April 2012
Status: Satisfied on 17 November 2014
Persons entitled: Helmsley Acceptances Limited
Description: Lakenheath hall, hall drive, lakenheath, brandon t/no…