Company NameLynton Homes (3) Limited
Company StatusDissolved
Company Number10392906
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(same day as company formation)
RoleGroundwork
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMs Kathryn De La Garza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address4 & 5 The Cedars Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 December 2016Delivered on: 28 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1. meadow house, nursery, the street, high roding, dunmow, CM6 1NR registered under title number EX714213.. 2. land lying to the south east dunmow road, high roding and registered under title number EX540594.. 3. land being part of meadow house nursery, high roding, CM6 1MP registered under title number EX560054.. 4. unregistered land being meadowlands high roding essex as referred to in a TR5 dated 30 september 2016 between charles rex coxeter and jane margaret coxeter (1) and lynton homes (3) limited and shown edged red on the attached plan 1 and contained within a conveyance dated 6 april 1984 and made between ronald victor simpson (1) and charles rex coxeter and jane margaret coxeter (2) and with the provisional title number of EX945421.. 5. the unregistered land being land adjoining mount view cottage, high roding, dunmow, essex contained in a transfer of part dated 30 september 2016 between arthur reginald owers (1) and lynton homes (3) limited (2) shown edged and hatched red on the attached plan 2 being part of the land comprised in a conveyance dated 11 august 1947 and made between wedlake tavrum oldham and frederick barnes (1) and arthur reginald owers and henrietta rose owers (2) plan attached to this charge and with the provisional title number of EX945421.
Outstanding
23 December 2016Delivered on: 28 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1. meadow house, nursery, the street, high roding, dunmow, CM6 1NR registered under title number EX714213.. 2. land lying to the south east dunmow road, high roding and registered under title number EX540594.. 3. land being part of meadow house nursery, high roding, CM6 1MP registered under title number EX560054.. 4. unregistered land being meadowlands high roding essex as referred to in a TR5 dated 30 september 2016 between charles rex coxeter and jane margaret coxeter (1) and lynton homes (3) limited and shown edged red on the attached plan 1 and contained within a conveyance dated 6 april 1984 and made between ronald victor simpson (1) and charles rex coxeter and jane margaret coxeter (2) and with the provisional title number of EX945421.. 5. the unregistered land being land adjoining mount view cottage, high roding, dunmow, essex contained in a transfer of part dated 30 september 2016 between arthur reginald owers (1) and lynton homes (3) limited (2) shown edged and hatched red on the attached plan 2 being part of the land comprised in a conveyance dated 11 august 1947 and made between wedlake tavrum oldham and frederick barnes (1) and arthur reginald owers and henrietta rose owers (2) plan attached to this charge and with the provisional title number of EX945421.
Outstanding

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (3 pages)
27 February 2021Restoration by order of the court (3 pages)
22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Satisfaction of charge 103929060002 in full (1 page)
22 January 2019Satisfaction of charge 103929060001 in full (1 page)
14 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 January 2018Director's details changed for Ms Kathryn De La Garza on 19 January 2018 (2 pages)
19 January 2018Change of details for Ms Kathryn De La Garza as a person with significant control on 19 January 2018 (2 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
27 September 2017Director's details changed for Mr Mark Anthony Hughes on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Mark Anthony Hughes on 27 September 2017 (2 pages)
28 December 2016Registration of charge 103929060002, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
28 December 2016Registration of charge 103929060002, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
28 December 2016Registration of charge 103929060001, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
28 December 2016Registration of charge 103929060001, created on 23 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
20 October 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
20 October 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)