STEETLEY PROPERTIES LIMITED

STEETLEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEETLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00149726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STEETLEY PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STEETLEY PROPERTIES LIMITED located?

    Registered Office Address
    Granite House, Granite Way
    Syston
    LE7 1PL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of STEETLEY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GIBBONS PROPERTIES LIMITEDFeb 27, 1918Feb 27, 1918

    What are the latest accounts for STEETLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STEETLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013

    2 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 5,118
    SH01

    Appointment of Deborah Grimason as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 of the companies act 2006 26/10/2011
    RES13

    Statement of company's objects

    2 pagesCC04

    Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Termination of appointment of Peter Mills as a director

    1 pagesTM01

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Who are the officers of STEETLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAFARGE TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    9859690019
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United KingdomBritishDirector Of Uk Financial Shared Services153614170001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    ANDREWS, Robert David
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    Director
    60 Longdown Lane North
    KT17 3JG Epsom
    Surrey
    EnglandBritishChartered Accountant93910001
    BATTY, John Wayne
    66 Falcon Way
    Dinnington
    S25 2NY Sheffield
    Yorkshire
    Director
    66 Falcon Way
    Dinnington
    S25 2NY Sheffield
    Yorkshire
    BritishCompany Director58175160001
    CHENERY, Richard James
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    Director
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    EnglandBritishChartered Surveyor10633560001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    United Kingdom
    FranceFrenchSolicitor163152100001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    BritishCompany Solicitor34102870003
    FENNELL, Sonia
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritishChartered Secretary9591230004
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritishLegal Director & Company Secre120668330001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritishDirector Of Financial Services50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishLegal Director & Company Secretary101320990002
    O'BRIEN, Stephen Rothwell
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    Director
    Streels
    Ebernoe
    GU28 9LD Petworth
    West Sussex
    BritishCompany Executive10650920001
    PEACOCK, Raymond Anthony
    Durlston 27 Cockshot Hill
    RH2 8AR Reigate
    Surrey
    Director
    Durlston 27 Cockshot Hill
    RH2 8AR Reigate
    Surrey
    BritishAccountant75750250001
    POWELL, Rebecca Joan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishSolicitor159214660001
    STANLEY, Gordon James
    Acorns
    Lawnswood
    DY7 5QL Stourbridge
    West Midlands
    Director
    Acorns
    Lawnswood
    DY7 5QL Stourbridge
    West Midlands
    BritishCompany Director7518410001
    WHITE, Roger Martin
    Howletts Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    Director
    Howletts Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    EnglandBritishChartered Surveyor10633570002
    WILKINSON, David Lawrence
    The Querns
    Monkmead Lane
    RH20 2NH Pulborough
    West Sussex
    Director
    The Querns
    Monkmead Lane
    RH20 2NH Pulborough
    West Sussex
    BritishFinancial Director94928390001
    REDLAND DIRECTORS LIMITED
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    Director
    Redland House
    Station Approach
    RH4 1TH Dorking
    Surrey
    50416280002

    Does STEETLEY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2013Dissolved on
    Nov 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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