STEPFORD HOMES LTD
LEICESTER DIJON PROPERTIES LIMITED THE ECCENTRIC CHEF LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 04411193
Status Liquidation
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 27 May 2016; Liquidators' statement of receipts and payments to 27 May 2015; Liquidators' statement of receipts and payments to 27 May 2014. The most likely internet sites of STEPFORD HOMES LTD are www.stepfordhomes.co.uk, and www.stepford-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Stepford Homes Ltd is a Private Limited Company. The company registration number is 04411193. Stepford Homes Ltd has been working since 08 April 2002. The present status of the company is Liquidation. The registered address of Stepford Homes Ltd is 38 De Montfort Street Leicester Leicestershire Le1 7gs. . LYON, Stephen Mark is a Director of the company. Secretary CHERRY, Matthew James has been resigned. Secretary GOOSE, Mark Andrew has been resigned. Secretary PETERS, Nicholas Wingrove has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHERRY, Matthew James has been resigned. Director FINCH, Alan James has been resigned. Director GOOSE, Mark Andrew has been resigned. Director PETER, Michael William, Dr has been resigned. Director PETER, Nicholas Wingrove has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
LYON, Stephen Mark
Appointed Date: 31 August 2010
52 years old

Resigned Directors

Secretary
CHERRY, Matthew James
Resigned: 03 December 2012
Appointed Date: 18 November 2008

Secretary
GOOSE, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 08 April 2002

Secretary
PETERS, Nicholas Wingrove
Resigned: 18 November 2008
Appointed Date: 12 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002

Director
CHERRY, Matthew James
Resigned: 03 December 2012
Appointed Date: 18 November 2008
52 years old

Director
FINCH, Alan James
Resigned: 03 December 2012
Appointed Date: 10 December 2007
67 years old

Director
GOOSE, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 21 February 2005
55 years old

Director
PETER, Michael William, Dr
Resigned: 03 December 2012
Appointed Date: 16 June 2005
82 years old

Director
PETER, Nicholas Wingrove
Resigned: 02 December 2012
Appointed Date: 08 April 2002
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002

STEPFORD HOMES LTD Events

29 Jun 2016
Liquidators' statement of receipts and payments to 27 May 2016
05 Aug 2015
Liquidators' statement of receipts and payments to 27 May 2015
29 Jul 2014
Liquidators' statement of receipts and payments to 27 May 2014
26 Jun 2013
Statement of affairs with form 4.19
20 Jun 2013
Notice of Constitution of Liquidation Committee
...
... and 69 more events
06 Dec 2002
New secretary appointed
06 Dec 2002
New director appointed
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
08 Apr 2002
Incorporation

STEPFORD HOMES LTD Charges

25 August 2010
An omnibus guarantee and set-off agreement
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of london road long sutton spalding…
8 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: Land to the side and at the rear of 139A woolram, wygate…
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Satisfied on 29 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 35 spring gardens spalding lincolnshire…
21 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of london road kirton…
16 August 2006
Debenture
Delivered: 17 August 2006
Status: Satisfied on 29 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Mortgage deed
Delivered: 10 June 2006
Status: Satisfied on 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 50 london road kirton boston lincolnshire t/n LL311706…
20 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: 59 hawthorn bank, spalding t/n LL257505. By way of fixed…