GOWER HOMES LIMITED
WREXHAM SINCLAIR DEVELOPMENTS LIMITED

Hellopages » Wrexham » Wrexham » LL13 8LY

Company number 01204658
Status Active
Incorporation Date 21 March 1975
Company Type Private Limited Company
Address 8 TEMPLE ROW, WREXHAM, LL13 8LY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 012046580065, created on 25 November 2016. The most likely internet sites of GOWER HOMES LIMITED are www.gowerhomes.co.uk, and www.gower-homes.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty years and seven months. The distance to to Cefn-y-Bedd Rail Station is 4.1 miles; to Ruabon Rail Station is 4.5 miles; to Caergwrle Rail Station is 4.7 miles; to Hope (Flintshire) Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gower Homes Limited is a Private Limited Company. The company registration number is 01204658. Gower Homes Limited has been working since 21 March 1975. The present status of the company is Active. The registered address of Gower Homes Limited is 8 Temple Row Wrexham Ll13 8ly. The company`s financial liabilities are £1534.12k. It is £77.84k against last year. The cash in hand is £548.18k. It is £103.78k against last year. And the total assets are £1815.48k, which is £-218.84k against last year. FORGRAVE, Michael William is a Director of the company. Secretary CROOK, Peter has been resigned. Secretary MCCRACKEN, Philip John has been resigned. Secretary FINAPLAN LIMITED has been resigned. Director BOWER, John Forwood has been resigned. Director CROOK, Peter has been resigned. Director FORGRAVE, David Edward has been resigned. Director FORGRAVE, David Edward has been resigned. Director JONES, Glenys has been resigned. Director RATCLIFFE, Antoni has been resigned. The company operates in "Construction of domestic buildings".


gower homes Key Finiance

LIABILITIES £1534.12k
+5%
CASH £548.18k
+23%
TOTAL ASSETS £1815.48k
-11%
All Financial Figures

Current Directors

Director
FORGRAVE, Michael William
Appointed Date: 01 October 1998
61 years old

Resigned Directors

Secretary
CROOK, Peter
Resigned: 30 June 1999

Secretary
MCCRACKEN, Philip John
Resigned: 20 May 2010
Appointed Date: 25 February 2008

Secretary
FINAPLAN LIMITED
Resigned: 25 February 2008
Appointed Date: 30 June 1999

Director
BOWER, John Forwood
Resigned: 30 June 1999
80 years old

Director
CROOK, Peter
Resigned: 30 June 1999
Appointed Date: 08 December 1992
80 years old

Director
FORGRAVE, David Edward
Resigned: 30 June 1996
Appointed Date: 23 October 1995
85 years old

Director
FORGRAVE, David Edward
Resigned: 01 July 1995
85 years old

Director
JONES, Glenys
Resigned: 31 December 1995
86 years old

Director
RATCLIFFE, Antoni
Resigned: 28 June 1996
81 years old

Persons With Significant Control

Mr Michael William Forgrave
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GOWER HOMES LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Registration of charge 012046580065, created on 25 November 2016
06 Oct 2016
Registration of charge 012046580064, created on 30 September 2016
19 Jul 2016
Registration of charge 012046580062, created on 18 July 2016
...
... and 180 more events
18 Mar 1987
Particulars of mortgage/charge

05 Mar 1987
New secretary appointed

25 Feb 1987
Director resigned

03 Feb 1987
Full accounts made up to 30 June 1986

03 Feb 1987
Return made up to 30/12/86; full list of members

GOWER HOMES LIMITED Charges

25 November 2016
Charge code 0120 4658 0065
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that freehold property being packsaddle bank, wrexham…
30 September 2016
Charge code 0120 4658 0064
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Claire Sarah Louise Rowlands
Description: The property charged by this document being plot 4 burton…
18 July 2016
Charge code 0120 4658 0063
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that f/h property k/a land and buildings on the south…
18 July 2016
Charge code 0120 4658 0062
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that f/h property k/a land and buildings on the south…
8 May 2014
Charge code 0120 4658 0061
Delivered: 13 May 2014
Status: Satisfied on 14 May 2015
Persons entitled: Assetz Capital Trust Company Limited (Acting as Security Trustee)
Description: Contains fixed charge…
11 April 2014
Charge code 0120 4658 0060
Delivered: 17 April 2014
Status: Satisfied on 14 May 2015
Persons entitled: Timothy Jones
Description: 24 queensway. Parkwall estate. Gwersyllt. Wrexham…
8 April 2014
Charge code 0120 4658 0059
Delivered: 11 April 2014
Status: Satisfied on 14 May 2015
Persons entitled: Assetz Capital Trust Company Limited (Acting as Security Trustee)
Description: Contains fixed charge…
8 April 2014
Charge code 0120 4658 0058
Delivered: 11 April 2014
Status: Satisfied on 14 May 2015
Persons entitled: Assetz Capital Trust Company Limited (Acting as Security Trustee)
Description: Freehold land known as land at railway road wrexham title…
17 March 2014
Charge code 0120 4658 0057
Delivered: 27 March 2014
Status: Satisfied on 21 June 2016
Persons entitled: (The 3 Above Named Being Trustess of Kent Supplies Retirement Benefits Scheme) Stephen Arthur Gould Frances Elizabeth Gould Henry Ernest Gould
Description: Upper dee mill mill street llangollen denbighshire.
27 August 2013
Charge code 0120 4658 0056
Delivered: 29 August 2013
Status: Satisfied on 14 May 2015
Persons entitled: Timothy Jones
Description: Plot 17 westminster rise summerhill wrexham…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 14 March 2014
Persons entitled: Timothy Jones
Description: Plot 19 westminster rise summerhill wrexham.
29 February 2012
Legal charge
Delivered: 2 March 2012
Status: Satisfied on 14 March 2014
Persons entitled: Trustees of Kent Supplies Group Retirement Benefit Scheme
Description: F/H property to the west side of top road, summerhill…
16 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 10 January 2013
Persons entitled: Pamela Ruth Whitley, Gillian Heather Atkinson
Description: Part of upper dee mill, mill street llangollen denbighshire…
22 September 2010
Legal charge
Delivered: 29 September 2010
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H upper gas works k/a greenbank court greenbank street…
1 September 2010
Debenture
Delivered: 10 September 2010
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Fee agreement second charge
Delivered: 23 April 2010
Status: Satisfied on 10 January 2013
Persons entitled: West Register (Investments) Limited
Description: Land on the north side of llangollen road acrefair, wrexham…
14 January 2010
Debenture
Delivered: 22 January 2010
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land at gerald street wrexham land t/no:CYM276167 and…
23 November 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of llangollen road acrefair…
1 May 2009
Legal charge
Delivered: 13 May 2009
Status: Satisfied on 24 June 2011
Persons entitled: Heritable Bank PLC (In Administration)
Description: Firstly by way of fixed charge over 6 maelor terrace…
23 January 2009
Legal charge
Delivered: 28 January 2009
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as 44 cunfliffe street, wrexham t/n wa…
6 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north west side…
24 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 24 June 2011
Persons entitled: Heritage Bank Limited
Description: Land north of llangollen road acrefair wrexham floating…
27 June 2008
Legal charge
Delivered: 2 July 2008
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: 2 holm oak rhosddu road wrexham by way of fixed charge, the…
16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: 48 gerald street wrexham by way of fixed charge, the…
20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: 18 linden avenue wrexham.
7 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: 6 manor close llay wrexham. By way of fixed charge the…
8 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Part of title no. CYM266314 and located at acrefair…
26 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Gerald street nurseries gerald street wrexham t/n WA964763…
3 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the top road summerhill nr wrexham. By way of fixed…
5 June 2002
Secured debenture
Delivered: 15 June 2002
Status: Satisfied on 10 October 2005
Persons entitled: Heritable Bank PLC
Description: By way of floating charge all the undertaking property…
5 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 10 October 2005
Persons entitled: Heritable Bank Limited
Description: All that f/h building and land situate at and k/a land at…
30 December 1992
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 11 May 2000
Persons entitled: John Forwood Bower Peter Crooks Limited Directors Pension Schemethe Present Trustees of the Sinclair Development Geoffrey Richard Foden David Edward Forgrave
Description: Land having frontage to llay road llay near wrexham clwyd.
30 December 1992
Legal charge
Delivered: 9 January 1993
Status: Satisfied on 5 September 1996
Persons entitled: John Forwood Bower Geoffrey Richard Foden Peter Crooks Limited Directors Pension Schemethe Present Trustees of the Sinclair Development David Edward Forgrave
Description: Land comprising 2.7 acres or theeabouts at chirk bank…
26 March 1991
Legal charge
Delivered: 3 April 1991
Status: Satisfied on 26 March 1996
Persons entitled: Chartered Trust Public Limited Company
Description: Land on northerly side of holt road wrexham, clwyd.
1 February 1990
Legal charge
Delivered: 8 February 1990
Status: Satisfied on 10 October 2005
Persons entitled: Chartered Trust Public Limited Company
Description: Land comprising 5.6 acres or thereaboutsk/a cefndy park…
15 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 9 January 1992
Persons entitled: Chartered Trust Public Limited Company
Description: Land off mold road giveryllt, wrexham clwyd together with…
20 December 1988
Mortgage
Delivered: 31 December 1988
Status: Satisfied on 21 June 1997
Persons entitled: Halifax Building Society
Description: F/H land containing 4.5 acres or thereabouts situate in old…
14 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 24 June 2011
Persons entitled: The Heritable and General Investment Bank Limited
Description: Land at styt-y-bydden bersham road caego wrexham.
14 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 23 January 1990
Persons entitled: The Heritable and General Investment Bank Limited
Description: Land at coed-y-felin road brymbo wrexham.
25 November 1987
Mortgage
Delivered: 2 December 1987
Status: Satisfied on 7 January 1992
Persons entitled: Halifax Building Society.
Description: F/H piece of land abutting sydney road and rochester…
23 November 1987
Charge without instrument
Delivered: 25 November 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property being former church premises k/a st. Davids…
5 March 1987
Legal charge
Delivered: 18 March 1987
Status: Satisfied on 7 February 1989
Persons entitled: Chartered Trust PLC
Description: F/H land at well house farm penymyndd in the county of…
16 June 1986
Legal charge
Delivered: 17 June 1986
Status: Satisfied
Persons entitled: Henry Ansbacher & Co. Limited.
Description: F/H land and premises at poulton lane, pulford, in the…
4 October 1985
Legal charge
Delivered: 17 October 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Phase 11 land at cherry hill borras park road wrexham clwyd.
22 February 1985
Legal charge registered pursuant to an order of court dated 5/8/85.
Delivered: 17 August 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land at cherry hill borras park road wrexham, clwyd.
23 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied on 24 June 2011
Persons entitled: The Builders and General Mortgage Co. LTD
Description: F/H land and premises in machylleth avenue connah's quay…
27 October 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied on 16 June 1987
Persons entitled: Henry Ansbacher and Company Limited.
Description: F/H land & premises adjoining pendine park summerhill…
21 October 1983
Legal charge
Delivered: 26 October 1983
Status: Satisfied
Persons entitled: The Builder and General Mortgage Co. Limited
Description: F/H land and premises in the parish of fulford chester…
30 June 1983
Equitable mortgage
Delivered: 1 July 1983
Status: Satisfied on 24 June 2011
Persons entitled: Henry Asbacher & Co. LTD.
Description: Plots 105 and 108A mill gardens kings hill estate wrexham…
13 May 1983
Memorandum of deposit
Delivered: 16 May 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at queens ferry clwyd.
21 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied on 24 June 2011
Persons entitled: Builders & General Mortgage Co. Limited
Description: F/H. 0.36 acres of land at macky cleth avenue connah's quay…
4 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied
Persons entitled: Henry Ansbacher and Co. Limited
Description: 5.35 acres of thereabouts of f/h land and premises…
30 July 1982
Legal charge
Delivered: 17 August 1982
Status: Satisfied on 9 January 1993
Persons entitled: Chartered Trust PLC
Description: F/H the benefit of an agreement for lease dated the 11TH…
30 July 1982
Legal charge
Delivered: 17 August 1982
Status: Satisfied on 16 October 1990
Persons entitled: Chartered Trust PLC
Description: Land fronting llay road, llay near wrexham clwyd. All…
30 November 1981
Legal charge
Delivered: 2 December 1980
Status: Satisfied
Persons entitled: Henry Ansbacher & Co. Limited
Description: F/H land at kings mills wrexham clwyd.
6 November 1980
Legal charge
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Henry Ansbacher & Co LTD
Description: F/H land at bodwyn park, gresford, wrexham (see doc m 26…
18 August 1980
Legal charge
Delivered: 21 August 1980
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining longleville, erddig road, wrexham, clwyd.
18 August 1980
Legal charge
Delivered: 21 August 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 17 plots at kings mills estate wrexham clwyd.
18 August 1980
Legal charge
Delivered: 21 August 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear f benjamin road wrexham clwyd.
29 April 1980
Legal mortgage
Delivered: 12 May 1980
Status: Satisfied on 24 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H properties situate near gresford wrexham. Floating…
29 April 1980
Legal mortgage
Delivered: 12 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property at gresford near wrexham clwyd. Floating…
27 March 1980
Legal charge
Delivered: 16 April 1980
Status: Satisfied
Persons entitled: Henry Ansbacher & Company LTD
Description: Approx 2.3 acres f/h land comprising phase v kingsmil…
25 October 1979
Legal charge
Delivered: 6 November 1979
Status: Satisfied on 7 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/H 10, 12, 14, 16 temple row wrexham clwyd. Floating…
17 November 1976
Memo of deposit
Delivered: 29 November 1976
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: Land situate at fairy road wrexham clwyd.