DORBCREST HOMES LIMITED
PEMBERTON WIGAN

Hellopages » Greater Manchester » Wigan » WN5 9DQ

Company number 01519195
Status Active
Incorporation Date 29 September 1980
Company Type Private Limited Company
Address THE OLD CARNEGIE LIBRARY, ORMSKIRK ROAD, PEMBERTON WIGAN, GREATER MANCHESTER, WN5 9DQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Satisfaction of charge 47 in full; Satisfaction of charge 41 in full. The most likely internet sites of DORBCREST HOMES LIMITED are www.dorbcresthomes.co.uk, and www.dorbcrest-homes.co.uk. The predicted number of employees is 250 to 260. The company’s age is forty-five years and one months. Dorbcrest Homes Limited is a Private Limited Company. The company registration number is 01519195. Dorbcrest Homes Limited has been working since 29 September 1980. The present status of the company is Active. The registered address of Dorbcrest Homes Limited is The Old Carnegie Library Ormskirk Road Pemberton Wigan Greater Manchester Wn5 9dq. The company`s financial liabilities are £5426.63k. It is £-1023.82k against last year. The cash in hand is £594.04k. It is £76.63k against last year. And the total assets are £7522.96k, which is £-2415.99k against last year. MANSFIELD, Dympna Jane is a Secretary of the company. BOYLAN, James is a Director of the company. BOYLAN, Kierstan Julia is a Director of the company. MANSFIELD, Dympna Jane is a Director of the company. Secretary BOYLAN, Gladys has been resigned. Director BOYLAN, Gladys has been resigned. The company operates in "Construction of domestic buildings".


dorbcrest homes Key Finiance

LIABILITIES £5426.63k
-16%
CASH £594.04k
+14%
TOTAL ASSETS £7522.96k
-25%
All Financial Figures

Current Directors

Secretary
MANSFIELD, Dympna Jane
Appointed Date: 01 May 1998

Director
BOYLAN, James

84 years old

Director
BOYLAN, Kierstan Julia
Appointed Date: 04 January 2001
50 years old

Director
MANSFIELD, Dympna Jane
Appointed Date: 09 December 1994
56 years old

Resigned Directors

Secretary
BOYLAN, Gladys
Resigned: 01 May 1998

Director
BOYLAN, Gladys
Resigned: 01 May 1998
81 years old

Persons With Significant Control

Mr James Boylan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kierstan Boylan
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Dympna Mansfield
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

DORBCREST HOMES LIMITED Events

21 Feb 2017
Confirmation statement made on 15 January 2017 with updates
27 Jul 2016
Satisfaction of charge 47 in full
21 Jul 2016
Satisfaction of charge 41 in full
21 Jul 2016
Satisfaction of charge 43 in full
21 Jul 2016
Satisfaction of charge 42 in full
...
... and 167 more events
26 Jan 1987
Particulars of mortgage/charge

23 Jan 1987
Registered office changed on 23/01/87 from: 19 alexandra road lostock bolton

03 Sep 1986
Company name changed dorbcrest LIMITED\certificate issued on 03/09/86
15 Aug 1985
Particulars of mortgage/charge
29 Sep 1980
Incorporation

DORBCREST HOMES LIMITED Charges

29 January 2016
Charge code 0151 9195 0059
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Newtonw & Central Conservative Club Limited
Description: Land and buildings at 359 ormskirk road newton wigan t/nos…
27 September 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H development site at south side of minerva road…
31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The former bullens yard mill lane appley bridge t/n…
3 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of liverpool old road walmer…
18 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of two butt lane…
17 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 10 and 12A moss lane and land at…
17 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the former site of 243, 245 and…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being 3 kingsmead road south birkenhead, 1…
18 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Standishlower fround labour club and surrounding land at…
6 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land at ruff lane/mill street ormskirk…
14 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tilstons yard new crane street chester.. By way of fixed…
12 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 27 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 dicconson street wigan and 1, 3, 5 & 7 upper dicconson…
29 April 2003
Legal charge
Delivered: 10 May 2003
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 granville park aughton ormskirk lancashire. By way of…
13 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 dicconson street wigan and 1, 3 and 5 upper dicconson…
24 February 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 243 wigan road standish wigan. By way of fixed charge the…
10 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 dicconson st wigan. By way of fixed charge the benefit…
10 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 dicconson st wigan. By way of fixed charge the benefit…
23 December 2002
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 upper dicconson st wigan. By way of fixed charge the…
5 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Maypole farm knowsley village knowsley merseyside. By way…
26 July 2002
Legal charge
Delivered: 15 August 2002
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 305 haigh road, aspull, wigan. By way of…
14 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as land on the easterly side of appley…
12 December 2001
Legal charge
Delivered: 2 January 2002
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of livesey branch road fenniscowles…
1 October 2001
Legal charge
Delivered: 11 October 2001
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at holly street new springs wigan t/n GM118084…
20 August 2001
Aircraft mortgage
Delivered: 25 August 2001
Status: Satisfied on 3 February 2009
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type :…
12 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of land adjoining st.marie's roman catholic church…
14 December 2000
Legal charge
Delivered: 28 December 2000
Status: Satisfied on 17 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as winstanley hall pemberton wigan…
26 May 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the first plot of land on the northerly…
16 August 1999
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Springfield park wigan greater manchester. By way of fixed…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at bold street pemberton wigan. By way of fixed charge…
26 November 1997
Legal charge
Delivered: 4 December 1997
Status: Satisfied on 18 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east of the bridgewater canal…
8 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as the former co-op superstore at…
30 May 1997
Legal charge
Delivered: 13 June 1997
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north and west of flag lane heath charnock…
14 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land at heapey works, haepey…
14 July 1995
Legal charge
Delivered: 28 July 1995
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of hut lane heath charnock…
7 July 1995
Legal charge
Delivered: 15 July 1995
Status: Satisfied on 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of clipsley lane haydock st.helens…
9 August 1990
Legal charge
Delivered: 15 August 1990
Status: Satisfied on 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the south of east lancashire haydock st. Helens…
29 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 18 June 2003
Persons entitled: James Boylan and Gladys Boylan
Description: Plot of land at careless lane ince in makerfield wigan…
2 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land north side of rochdale road east haywood rochdale…
27 November 1989
Legal charge
Delivered: 4 December 1989
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of f/h land of approse 1-12 acres on the southerly…
23 November 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 18 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of f/h land on north east side of milking lane lower…
15 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 9 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal bank of scotland PLC.
17 October 1988
Assignment
Delivered: 2 November 1988
Status: Satisfied on 30 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Land of 0.98 acres on north westerly side of scotlane…
11 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 23 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on northely side of firs lane leigh…
7 September 1987
Assignment
Delivered: 15 September 1987
Status: Satisfied on 30 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of a building licence agreement on 2-85 acres…
27 April 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on north east side of frith street wigan t/n gm…
27 April 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 30 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings to the north of bolton old road…
31 March 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 23 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land site of the firs mill nangreaves street leigh…
31 March 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 23 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of f/h land on northerly side of firs lane leigh wigan…
19 January 1987
Assignment
Delivered: 26 January 1987
Status: Satisfied on 30 June 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of a building license agreement on land at old…
28 February 1986
Assignment
Delivered: 15 March 1986
Status: Satisfied on 10 November 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of a building license agreement on land at…
7 August 1985
Debenture
Delivered: 15 August 1985
Status: Satisfied on 30 June 1990
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1985
Assignment
Delivered: 19 June 1985
Status: Satisfied on 12 September 1987
Persons entitled: Williams & Glyn's Bank PLC
Description: The benefit of the building agreement relating to land at…
29 August 1984
Assignment
Delivered: 4 September 1984
Status: Satisfied on 12 September 1987
Persons entitled: Williams & Glyn's Bank PLC
Description: The benefit of the building license agreement on land of…
22 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings being 24 & 26 lily lane bamfurlong…
22 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Plot of l/h land ceig 4 thursford road blackrod bolton t/n…
22 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: 2 plots of l/h land at rylords street adjacent and to the…
12 January 1983
Legal mortgage
Delivered: 18 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the springfield hotel wigan and or the…
17 March 1981
Legal mortgage
Delivered: 19 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H plots of land promting to victoria street blackford…