STREET COUNTY (AGENCIES) LIMITED

STREET COUNTY (AGENCIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTREET COUNTY (AGENCIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00458149
    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 STREET COUNTY (AGENCIES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STREET COUNTY (AGENCIES) LIMITED located?

    Registered Office Address
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREET COUNTY (AGENCIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for STREET COUNTY (AGENCIES) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023

    What are the latest filings for STREET COUNTY (AGENCIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Suite 2, West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on Jun 06, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to May 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rivkah Hazel Mccullough as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Patricia Jane French as a director on Aug 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Justin Selig Symons as a director on Nov 22, 2019

    1 pagesTM01

    Termination of appointment of Second Board Limited as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of First Board Limited as a director on Apr 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Rivkah Hazel Mccullough as a director on Jan 01, 2019

    2 pagesAP01

    Director's details changed for First Board Limited on Jul 08, 2011

    1 pagesCH02

    Who are the officers of STREET COUNTY (AGENCIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDAY, Andrew Mark
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Secretary
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    209139000001
    MUNDAY, Andrew Mark
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Director
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    EnglandBritish164906270001
    CALLAM, Alec Albert
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    Secretary
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    British15788500001
    CALLAM, Alec Albert
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    Secretary
    47 Marbles Way
    KT20 5LQ Tadworth
    Surrey
    British15788500001
    FOSTER, Peter Anthony
    23 Harvestside
    RH6 9UH Horley
    Surrey
    Secretary
    23 Harvestside
    RH6 9UH Horley
    Surrey
    British28439160001
    FRENCH, Patricia Jane
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    Secretary
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    British137223760001
    SALTER, Huw David John
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    Secretary
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    British106515040001
    BALDOCK, Richard Michael
    112 Bodley Road
    KT3 5QH New Malden
    Director
    112 Bodley Road
    KT3 5QH New Malden
    UkBritish124117040001
    FRENCH, Patricia Jane
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    Director
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2,
    Surrey
    United KingdomBritish137223760001
    GLATTER, Robert
    41 Downage
    NW4 1AS London
    Director
    41 Downage
    NW4 1AS London
    United KingdomBritish39671070001
    GRAHAM, Alan Philip
    4 Heathfield Road
    WD23 2LJ Bushey
    Hertfordshire
    Director
    4 Heathfield Road
    WD23 2LJ Bushey
    Hertfordshire
    EnglandBritish102746480001
    HARRIS, David Laurence
    117 Alleyn Park
    SE21 8AA London
    Director
    117 Alleyn Park
    SE21 8AA London
    United KingdomBritish39357950002
    HIBBERDINE, Stuart
    38 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    38 Alleyn Road
    Dulwich
    SE21 8AL London
    British36600060002
    MCCULLOUGH, Rivkah Hazel
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Director
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    EnglandBritish254093390001
    PENNEY, Andrew Jonathan Hughes
    Beaconsfield Road
    SE3 7LZ London
    22
    United Kingdom
    Director
    Beaconsfield Road
    SE3 7LZ London
    22
    United Kingdom
    EnglandBritish51415200030
    SALTER, Huw David John
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    Director
    La Petite Hougue
    Rue De La Hougue
    GY5 7EA Castel
    Guernsey
    British106515040001
    SYMONS, Cyril Isadore
    Edifico El Trilia
    Attico 2-6 Etage Planta B
    FOREIGN Nargol
    St Julia De Loria
    Principality Of Andorra
    Director
    Edifico El Trilia
    Attico 2-6 Etage Planta B
    FOREIGN Nargol
    St Julia De Loria
    Principality Of Andorra
    British28350660001
    SYMONS, Jonathan Justin Selig
    17 Shirley Heights
    SM6 9QD Wallington
    Surrey
    Director
    17 Shirley Heights
    SM6 9QD Wallington
    Surrey
    EnglandBritish15788510001
    WARD, Christopher Paul
    Meadow View
    Mount Row
    St Peter Port
    Guernsey
    Channel Islands
    Director
    Meadow View
    Mount Row
    St Peter Port
    Guernsey
    Channel Islands
    British44334740001
    FIRST BOARD LIMITED
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Director
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Legal FormCORPORATE DIRECTOR
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number18735
    17904730003
    SECOND BOARD LIMITED
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Director
    St Julian's Court
    St Julian's Avenue St Peter Port
    GY1 6AX Guernsey
    PO BOX 472
    Channel Islands
    Guernsey
    Legal FormCORPORATE DIRECTOR
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number18755
    162356800001

    Who are the persons with significant control of STREET COUNTY (AGENCIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Street Family Group Of Companies (Holdings) Limited
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    Apr 06, 2016
    West Hill House
    West Hill
    KT19 8JD Epsom
    Suite 2
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number08255687
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does STREET COUNTY (AGENCIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2025Due to be dissolved on
    May 30, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    197 Kingston Road
    KT19 0AB Epsom
    Surrey
    practitioner
    197 Kingston Road
    KT19 0AB Epsom
    Surrey

    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