STRAND COURT PROPERTIES LIMITED
Overview
Company Name | STRAND COURT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00404958 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STRAND COURT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STRAND COURT PROPERTIES LIMITED located?
Registered Office Address | TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRAND COURT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
THORNTON PROPERTIES LIMITED | Dec 12, 1985 | Dec 12, 1985 |
RAINBOW'S (WETHERBY) LIMITED | Feb 22, 1946 | Feb 22, 1946 |
What are the latest accounts for STRAND COURT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for STRAND COURT PROPERTIES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 28, 2023 |
What are the latest filings for STRAND COURT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Mr Valentino Conti on Feb 13, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 889 Greenford Road Greenford UB6 0HE England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Feb 09, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Cristiano Santarelli as a director | 3 pages | RP04AP01 | ||||||||||
Statement of capital on Jul 31, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr Cristiano Santarelli as a director on Jan 01, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Marco Pescarolo as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Mr Valentino Conti as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paolo Di Pietro as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philippe Steyaert as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alessandro Nervegna as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STRAND COURT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THANDI, Harpreet Kaur | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | 277152160001 | |||||||
CONTI, Valentino | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | England | Italian | Chief Financial Officer - Uk & Ireland | 291390060002 | ||||
SANTARELLI, Cristiano | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | Luxembourg | Italian | Company Director | 304048580001 | ||||
STEYAERT, Philippe | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building | England | Belgian | Managing Director | 286844460001 | ||||
COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||
HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | Company Secretary | 104630800001 | |||||
SHIRLEY, Tim John | Secretary | Greenford Road UB6 0HE Greenford 889 England | 222662980001 | |||||||
THORNTON, Michael Stanley | Secretary | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | 1827310002 | ||||||
WALL, John Robert | Secretary | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | British | Director | 72368120001 | |||||
ALLEN, Martin Charles | Director | 10 Quorn Park Paudy Lane, Barrow Upon Soar LE12 8HL Loughborough Leicestershire | British | Director | 53606430003 | |||||
BURDON, Peter | Director | 40 Firs Road Edwalton NG12 4BX Nottingham | British | Director | 70178470002 | |||||
COLE, Richard Andrew | Director | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | England | British | Company Secretary | 58361870002 | ||||
CULVERHOUSE, John Gordon | Director | Higham Cliffe Higham DE55 6EH Alfreton Derbyshire | British | Director | 32109560001 | |||||
DI PIETRO, Paolo | Director | Greenford Road UB6 0HE Greenford 889 England | England | Italian | Finance Director | 260413520001 | ||||
ETCHELLS, Nigel John | Director | Grislow Field Curbar S32 3XF Sheffield Yorkshire | British | Divisional Director | 40946460001 | |||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Accountant | 118296490001 | ||||
GOODWIN, Alan David | Director | 15 Rowland Court Alfreton DE55 7DZ Derby Derbyshire | British | Director Of Companies | 57993870002 | |||||
HENSON, Mark Richard | Director | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | United Kingdom | British | Company Secretary | 104630800001 | ||||
KILLICK, Michael David | Director | Thornton Park Somercotes DE55 4XJ Derby | Wales | British | Finance Director | 75927820002 | ||||
MURBY, David Stuart | Director | Greenford Road UB6 0HE Greenford 889 England | England | British | Accountant | 205046150001 | ||||
NERVEGNA, Alessandro | Director | Greenford Road UB6 0HE Greenford 889 England | United Kingdom | Italian | Managing Director | 265495050001 | ||||
PESCAROLO, Marco | Director | Greenford Road UB6 0HE Greenford 889 England | Luxembourg | Italian | Global Treasurer | 269027600001 | ||||
ROBSON, William Henry Mark | Director | Thornton Park Somercotes DE55 4XJ Derby | England | British | Chartered Accountant | 57803420002 | ||||
SHIRLEY, Tim John | Director | Greenford Road UB6 0HE Greenford 889 England | England | British | Solicitor | 225431700001 | ||||
THORNTON, Christopher John | Director | Ecclesbourne Halll Idridgehay DE56 2SB Belper Derbyshire | England | British | Director Of Companies | 38788630001 | ||||
THORNTON, Michael Stanley | Director | Manor Farm Lower Slaughter GL54 2HP Cheltenham Gloucestershire | British | Director Of Companies | 1827310002 | |||||
WALL, John Robert | Director | 9 Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | United Kingdom | British | Director | 72368120001 |
Who are the persons with significant control of STRAND COURT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thorntons Limited | Apr 06, 2016 | Greenford Road UB6 0HE Greenford 889 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STRAND COURT PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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