QUALITY HOMES (LINCOLN) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XP

Company number 02577059
Status Active - Proposal to Strike off
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address 21A NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of QUALITY HOMES (LINCOLN) LIMITED are www.qualityhomeslincoln.co.uk, and www.quality-homes-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Quality Homes Lincoln Limited is a Private Limited Company. The company registration number is 02577059. Quality Homes Lincoln Limited has been working since 28 January 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Quality Homes Lincoln Limited is 21a Newland Lincoln Lincolnshire Ln1 1xp. . BRAY, Neil Colin George is a Director of the company. Secretary LANE, Carol Ann has been resigned. Secretary LANE, Paul Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAY, Ann Margaret has been resigned. Director BRAY, Colin Colbert has been resigned. Director BRAY, Colin Colbert has been resigned. Director BRAY, Neil Colin George has been resigned. Director LANE, Paul Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BRAY, Neil Colin George
Appointed Date: 25 November 2008
45 years old

Resigned Directors

Secretary
LANE, Carol Ann
Resigned: 26 April 2010
Appointed Date: 14 January 1994

Secretary
LANE, Paul Leslie
Resigned: 17 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Director
BRAY, Ann Margaret
Resigned: 25 August 2004
Appointed Date: 01 June 1991
81 years old

Director
BRAY, Colin Colbert
Resigned: 05 June 1997
Appointed Date: 05 July 1994
95 years old

Director
BRAY, Colin Colbert
Resigned: 31 May 1991
Appointed Date: 28 January 1991
95 years old

Director
BRAY, Neil Colin George
Resigned: 08 June 2005
Appointed Date: 23 March 2000
45 years old

Director
LANE, Paul Leslie
Resigned: 26 April 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

QUALITY HOMES (LINCOLN) LIMITED Events

25 May 2016
Compulsory strike-off action has been suspended
12 Apr 2016
First Gazette notice for compulsory strike-off
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 May 2015
Receiver's abstract of receipts and payments to 20 April 2015
08 May 2015
Notice of ceasing to act as receiver or manager
...
... and 105 more events
25 Apr 1991
Accounting reference date notified as 31/03

11 Apr 1991
Ad 01/03/91--------- £ si 98@1=98 £ ic 2/100

16 Feb 1991
Secretary resigned;new secretary appointed

16 Feb 1991
Director resigned;new director appointed

28 Jan 1991
Incorporation

QUALITY HOMES (LINCOLN) LIMITED Charges

9 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 424 monks road lincoln t/no LL18452 assigns the goodwill of…
12 October 2007
Legal mortgage
Delivered: 23 October 2007
Status: Satisfied on 20 July 2013
Persons entitled: Clydesdale Bank PLC
Description: 12A sleaford road & adjoining 12A sleaford road branston…
25 November 2004
Legal mortgage
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 25 church lane cherry willingham lincoln t/no LL233308…
25 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Satisfied on 20 July 2013
Persons entitled: Yorkshire Bank
Description: 19A church lane cherry willingham lincoln t/no 242365…
26 October 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 26 September 2007
Persons entitled: National Westminster Bank PLC
Description: 25 church lane cherry willingham lincoln. By way of fixed…
30 April 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjoining 19 church lane cherry willingham…
29 August 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 7 June 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a plots 7 and 8 church street, billinghay…
12 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC
Description: Land to the rear of 74A winn street lincoln with the…
15 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC
Description: 21 arthur street lincoln with the benefit of all rights…
9 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC
Description: F/H-lindum close 145 wragby road lincoln. Together with all…
9 July 1993
Legal charge.
Delivered: 10 July 1993
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC,
Description: The freehold property known as plot 8, villa close…
22 May 1992
Legal charge
Delivered: 23 May 1992
Status: Satisfied on 7 June 2001
Persons entitled: M
Description: F/H-land and buildings at villa close, branston in the…
8 May 1992
Fixed and floating charge
Delivered: 11 May 1992
Status: Satisfied on 7 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the including goodwill…
13 May 1991
Legal charge
Delivered: 24 May 1991
Status: Satisfied on 7 June 2001
Persons entitled: Barclays Bank PLC
Description: Plot 24, villa park, branston lincolnshire t/n - LL68048.
13 May 1991
Legal charge
Delivered: 24 May 1991
Status: Satisfied on 7 June 2001
Persons entitled: Barclays Bank PLC
Description: Plot 1, villa park, branston lincolnshire t/n- LL68047.