STATCO SIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTATCO SIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00121420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STATCO SIX LIMITED?

    • (7499) /

    Where is STATCO SIX LIMITED located?

    Registered Office Address
    53 New Broad Street
    London
    EC2M 1SL
    Undeliverable Registered Office AddressNo

    What were the previous names of STATCO SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATCO 6 LIMITEDDec 11, 1995Dec 11, 1995
    W.J.FURSE & CO.,LIMITEDApr 15, 1912Apr 15, 1912

    What are the latest accounts for STATCO SIX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2000
    Next Accounts Due OnOct 31, 2001
    Last Accounts
    Last Accounts Made Up ToJan 02, 2000

    What is the status of the latest confirmation statement for STATCO SIX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2017
    Next Confirmation Statement DueMay 18, 2017
    OverdueYes

    What is the status of the latest annual return for STATCO SIX LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for STATCO SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pages363a

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    6 pages363s

    Auditor's resignation

    1 pagesAUD

    legacy

    6 pages363s

    Accounts for a dormant company made up to Jan 02, 2000

    4 pagesAA

    legacy

    1 pages287

    Accounts for a dormant company made up to Jan 03, 1999

    5 pagesAA

    Who are the officers of STATCO SIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Secretary
    53 New Broad Street
    EC2M 1SL London
    65676600003
    POWERGEN DIRECTORS LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    85049020001
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    65676600003
    DAWEN, Julie Viviene
    The Gables Church Lane
    Horsley Woodhouse
    DE7 6BB Ilkeston
    Derbyshire
    Secretary
    The Gables Church Lane
    Horsley Woodhouse
    DE7 6BB Ilkeston
    Derbyshire
    British29685590001
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    GRATTON, Roy
    Westons
    Tawny Close Tansley
    DF4 5HA Matlock
    Derbyshire
    Secretary
    Westons
    Tawny Close Tansley
    DF4 5HA Matlock
    Derbyshire
    British10547430001
    SEDGWICK, Duncan Roy
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    Secretary
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    British89448710001
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Secretary
    53 New Broad Street
    EC2M 1SL London
    65676600003
    BINMORE, John Simpson
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    Director
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    BritishChartered Accountant18781700001
    BOON, Christopher John
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    Director
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    EnglandBritishCompany Director12086480001
    COUNSELL, James Charles
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    Director
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    BritishChartered Accountant4978100001
    CUNNINGHAM, Robert Ian
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    Director
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    EnglandBritishAccountant44797320001
    HEATH-SMITH, David
    48 Derby Road
    NG9 3FY Bramcote
    Nottingham
    Director
    48 Derby Road
    NG9 3FY Bramcote
    Nottingham
    BritishCompany Director38441790001
    HEATH-SMITH, David
    48 Derby Road
    NG9 3FY Bramcote
    Nottingham
    Director
    48 Derby Road
    NG9 3FY Bramcote
    Nottingham
    BritishChartered Accountant38441790001
    JACKSON, Keith Howard
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    Director
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    BritishMarketing Director75737790001
    LOTT, Alan Charles
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    Director
    Grange Farm House
    Chestnut Lane Barton In Fabis
    NG11 0AE Nottingham
    BritishCompany Director28154250001
    LUDLOW, Paul
    The Coach House Main Street
    Woodborough
    NG14 7AB Nottingham
    Nottinghamshire
    Director
    The Coach House Main Street
    Woodborough
    NG14 7AB Nottingham
    Nottinghamshire
    United KingdomBritishGeneral Manager79773830001
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Director
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    EnglandBritishChartered Accountant49500020001
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    65676600003

    Does STATCO SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Jul 20, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1981
    Delivered On Mar 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from crown house limited to the charge not exceeding £2,000,000
    Short particulars
    Freehold land in area 2513 square yards and buildings at wilford road and furlong road, nottingham.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1981Registration of a charge
    Mortgage
    Created On Feb 25, 1981
    Delivered On Mar 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the crown house LTD not exceeding £2,000,000 to the chargee on any account whatsoever.
    Short particulars
    Land on north side of middle furlong road nottingham title no nt 34591.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1981Registration of a charge
    Standard security
    Created On Jun 01, 1972
    Delivered On Jun 12, 1972
    Satisfied
    Amount secured
    All monies due or to become due from crown house LTD to national westminster bank LTD pursuant to section 95 of the companies act 1948.
    Short particulars
    117 rullion road penzuick midlothian.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1972Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0