LINFOOT COUNTRY HOMES LIMITED
ALCESTER LINFOOT CITY HOMES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 6HR

Company number 05342817
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address THE MANOR HOUSE, GREAT ALNE, ALCESTER, WARWICKSHIRE, B49 6HR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 75,100 . The most likely internet sites of LINFOOT COUNTRY HOMES LIMITED are www.linfootcountryhomes.co.uk, and www.linfoot-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Linfoot Country Homes Limited is a Private Limited Company. The company registration number is 05342817. Linfoot Country Homes Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Linfoot Country Homes Limited is The Manor House Great Alne Alcester Warwickshire B49 6hr. . LINFOOT, Ellen Theresa is a Secretary of the company. LINFOOT, Ellen Theresa is a Director of the company. LINFOOT, Kenneth is a Director of the company. LINFOOT MCLEAN, Claire Helen is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LINFOOT, Ellen Theresa
Appointed Date: 26 January 2005

Director
LINFOOT, Ellen Theresa
Appointed Date: 26 January 2005
87 years old

Director
LINFOOT, Kenneth
Appointed Date: 26 January 2005
91 years old

Director
LINFOOT MCLEAN, Claire Helen
Appointed Date: 26 January 2005
59 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
WHITAKER, Anne Michelle
Resigned: 26 January 2005
Appointed Date: 26 January 2005
74 years old

Director
WHITAKER, Robert Alston
Resigned: 26 January 2005
Appointed Date: 26 January 2005
75 years old

Persons With Significant Control

Linfoot Developments Limited
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

LINFOOT COUNTRY HOMES LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
04 May 2016
Accounts for a small company made up to 30 September 2015
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 75,100

04 Jul 2015
Satisfaction of charge 053428170006 in full
04 Jul 2015
Satisfaction of charge 053428170007 in full
...
... and 36 more events
15 Feb 2005
Registered office changed on 15/02/05 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
15 Feb 2005
New director appointed
15 Feb 2005
New secretary appointed;new director appointed
15 Feb 2005
New director appointed
26 Jan 2005
Incorporation

LINFOOT COUNTRY HOMES LIMITED Charges

23 January 2015
Charge code 0534 2817 0008
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at hornsby close shipston-on-stour…
22 April 2014
Charge code 0534 2817 0007
Delivered: 3 May 2014
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 April 2014
Charge code 0534 2817 0006
Delivered: 25 April 2014
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of armscote road, ilmington…
7 March 2013
Legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property comprising land lying to the east of and…
13 October 2010
Legal charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H bush heath lane harbury warwickshire t/no WK457198.
25 August 2010
Guarantee & debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Deed of charge over credit balances
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…