Company NameInkcroft Homes Limited
Company StatusDissolved
Company Number05968395
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTony Inkster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Ridge
Birtley
Chester-Le-Street
Co Durham
DH3 1RY
Secretary NameTony Inkster
NationalityBritish
StatusClosed
Appointed30 June 2007(8 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 05 November 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Ridge
Birtley
Chester-Le-Street
Co Durham
DH3 1RY
Director NameMr Paul Beecroft
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Wynd
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RU
Secretary NameMr Paul Beecroft
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Wynd
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RU
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 June 2012)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSouth Wing
Hauxley Hall Hauxley
Morpeth
Northumberland
NE65 0JP

Contact

Websiteinkcrofthomes.co.uk
Telephone0191 7112943
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreylands
Marley Hill
Newcastle Upon Tyne
NE16 5DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside

Shareholders

3 at £1Tony Inkster
100.00%
Ordinary

Financials

Year2014
Net Worth£29,069
Cash£39,596
Current Liabilities£24,365

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

1 July 2008Delivered on: 10 July 2008
Persons entitled: Dr Philip Paul Nichols

Classification: Legal charge
Secured details: £35,000.00.
Particulars: Land lying north east of mitford gardens wallsend.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at mitford gardens wallsend, tyne and wear part t/n TY438792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 October 2007Delivered on: 27 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Registered office address changed from 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN England to Greylands Marley Hill Newcastle upon Tyne NE16 5DT on 11 September 2017 (1 page)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2015Registered office address changed from 10 Ravensworth Road Birtley Chester Le Street County Durham DH3 1EJ to 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 10 Ravensworth Road Birtley Chester Le Street County Durham DH3 1EJ to 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN on 1 December 2015 (1 page)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 June 2013Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 13 June 2013 (1 page)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 July 2012Termination of appointment of Philip Nichols as a director (1 page)
9 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Director's details changed for Dr Philip Paul Nichols on 16 October 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Tony Inkster on 16 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 1 st james' gate newcastle newcastle upon tyne NE99 1YQ (1 page)
29 August 2007Ad 30/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Incorporation (20 pages)