FIVE STAR (DEVELOPMENT) HOMES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN6 0AD

Company number 04382792
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 332 WIGAN ROAD, STANDISH, WIGAN, LANCASHIRE, WN6 0AD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of FIVE STAR (DEVELOPMENT) HOMES LIMITED are www.fivestardevelopmenthomes.co.uk, and www.five-star-development-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Five Star Development Homes Limited is a Private Limited Company. The company registration number is 04382792. Five Star Development Homes Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Five Star Development Homes Limited is 332 Wigan Road Standish Wigan Lancashire Wn6 0ad. The company`s financial liabilities are £1.59k. It is £-0.63k against last year. The cash in hand is £6.77k. It is £-55.8k against last year. And the total assets are £157.27k, which is £94.2k against last year. GREENALL, Patricia Ann is a Secretary of the company. GREENALL, William Colin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENALL, Lindsey Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


five star (development) homes Key Finiance

LIABILITIES £1.59k
-29%
CASH £6.77k
-90%
TOTAL ASSETS £157.27k
+149%
All Financial Figures

Current Directors

Secretary
GREENALL, Patricia Ann
Appointed Date: 27 March 2002

Director
GREENALL, William Colin
Appointed Date: 27 February 2002
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
GREENALL, Lindsey Ann
Resigned: 29 July 2008
Appointed Date: 01 April 2006
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mrs Patrica Ann Greenall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Colin Greenall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIVE STAR (DEVELOPMENT) HOMES LIMITED Events

21 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Registration of charge 043827920029, created on 14 September 2015
...
... and 63 more events
13 Mar 2002
New secretary appointed
13 Mar 2002
New director appointed
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned
27 Feb 2002
Incorporation

FIVE STAR (DEVELOPMENT) HOMES LIMITED Charges

14 September 2015
Charge code 0438 2792 0031
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Land at the back of 139 chorley road standish wigan t/no…
14 September 2015
Charge code 0438 2792 0030
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: State Credit 7 Investment Limited
Description: Land at the back of 139 chorley road standish wigan t/no…
14 September 2015
Charge code 0438 2792 0029
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Land at the back of 139 chorley road standish wigan t/no…
11 March 2014
Charge code 0438 2792 0028
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: 2 rufford close, chorley, lancs t/no:LAN11167.
27 August 2013
Charge code 0438 2792 0027
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: State & Credit Investment Limited
Description: L/H 19 danesway heath charnock chorley lancs t/no LA820089.
17 August 2012
Legal mortgage
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Title: GM143804 - f/h land on the south west side of 153…
17 August 2012
Collateral mortgage
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Collateral security - title: GM795200 - f/h land being 332…
17 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: All its undertaking and property whatsoever and…
3 April 2012
Legal mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 47 rosemary drive, newton le willows, t/no:…
28 May 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 23 September 2010
Persons entitled: Haydock Finance Limited
Description: L/H 23 brightwater horwich bolton t/n GM930926.
28 May 2010
Legal mortgage
Delivered: 3 June 2010
Status: Satisfied on 23 September 2010
Persons entitled: United Trust Bank Limited
Description: 23 brightwater horwich bolton BL6 5GW including all…
14 May 2010
Legal charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: 163 croston road farrington moss leyland lancashire.
14 May 2010
Legal mortgage
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: All that f/h property k/a 163 croston road, farrington…
8 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: F/H property comprised and forming part of t/no LA929420.
12 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 1 and 3 stanley lane aspull wigan including all…
12 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: L/H 47 poplar drive coppull including all fixtures fittings…
12 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 15 and 17 cocker lane leyland chorley, including all…
24 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 24 butterwick fields horwich bolton; fixed charge all…
17 October 2008
Legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 47 poplar drive coppull fixed charge all buildings &…
18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Haydock Finance Limited
Description: F/H property k/a land and buildings on the west side of…
22 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land and building lying to the south west of chorley…
22 February 2008
Debenture
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The undertaking and all other property assets and rights.
28 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 ealand chase horwich. Fixed charge all buildings and…
11 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 corsey rd,hindley WN2 3XB. Fixed charge all buildings…
2 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at stanley lane aspull wigan t/no MAN26364. Fixed…
2 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at welford avenue lowton warrington. Fixed charge all…
13 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 welford avenue golborne. Fixed charge all buildings and…
22 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 13 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: T/N LA929420 and being 15 cocker lane leyland. Fixed charge…
22 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 13 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being lakeland gardens off crook street…
4 April 2003
Legal charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oak cottage, 68 chapel lane, coppull PR7 4PQ t/n LA911626…