JAMES STREET WEST (2001) LIMITED
Overview
Company Name | JAMES STREET WEST (2001) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00439957 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMES STREET WEST (2001) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAMES STREET WEST (2001) LIMITED located?
Registered Office Address | The Johnsons Group Limited James St West BA1 2BU Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES STREET WEST (2001) LIMITED?
Company Name | From | Until |
---|---|---|
PITKIN GUIDES LIMITED | May 01, 1996 | May 01, 1996 |
PITKIN PICTORIALS LIMITED | Jul 30, 1947 | Jul 30, 1947 |
What are the latest accounts for JAMES STREET WEST (2001) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for JAMES STREET WEST (2001) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Claire Louise Scoble on Nov 15, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Claire Louise Scoble on Jul 28, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2005 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2004 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jun 30, 2003 | 5 pages | AA |
Who are the officers of JAMES STREET WEST (2001) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOBLE, Claire Louise | Secretary | The Johnsons Group Limited James St West BA1 2BU Bath | British | Director | 97068300001 | |||||
PEARCE, Malcolm Victor Lawrence | Director | Lady Farm Chelwood BS39 4NN Bristol | England | British | Chairman | 5325360001 | ||||
RADCLIFFE, Willoughby Mark St John | Secretary | 14 The Orchard Bedford Park W4 1JX London | British | 32447610001 | ||||||
SMITH, Stuart Raymond | Secretary | Penn Hill Farmhouse High Street Weston BA1 4DB Bath Avon | British | 2734740001 | ||||||
RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 32438680003 | |||||||
BOVILL, Michael Antony | Director | Long Acre Chalk Lane, East Horsley KT24 6TJ Leatherhead | United Kingdom | British | Company Director | 112204460001 | ||||
CHARKIN, Richard | Director | 10 Thackeray Court Elystan Place SW3 3JZ London | British | Executive Director | 22140670003 | |||||
CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | Commercial Director | 92554630001 | ||||
CORSIE, Ian | Director | 11 Winchester Road SP10 2EG Andover Hampshire | British | Publisher | 65978500001 | |||||
FREEMAN, Derek Keith | Director | The Plantation Village Road Bromham MK43 8LL Bedford Bedfordshire | United Kingdom | British | Company Director | 16386900001 | ||||
RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | Company Secretary | 32447610001 | ||||
TREDWIN, Richard Nicholas | Director | Brooklands 70 Naishes Avenue Peasedown St John BA2 8TW Bath Avon | British | Financial Director | 56821450001 | |||||
RIB DIRECTORS 1 LIMITED | Director | Michelin House 81 Fulham Road SW3 6RB London | 32501660001 | |||||||
RIB DIRECTORS 2 LIMITED | Director | Michelin House 81 Fulham Road SW3 6RB London | 32499130001 |
Does JAMES STREET WEST (2001) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee & debenture | Created On Dec 21, 1984 Delivered On Jan 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Composite guarantee & debenture | Created On Dec 21, 1984 Delivered On Jan 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 17, 1984 Delivered On Aug 03, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Charge | Created On Jan 29, 1981 Delivered On Feb 09, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts & other debts present & future due airng or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 03, 1980 Delivered On Jun 13, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over (see doc M101). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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